Search icon

ELLISON POOL CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ELLISON POOL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLISON POOL CONSTRUCTION LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2019 (6 years ago)
Document Number: L14000016205
FEI/EIN Number 46-4683548

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 803 Cordova Dr., Orlando, FL, 32804, US
Mail Address: 803 Cordova Dr., Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLISON KYLE R Authorized Member 803 cordova dr., orlando, FL, 34804
Green Solutions Accounting Firm Inc Agent 1404 North Ronald Reagan Boulevard, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000124178 ELLISON POOLS ACTIVE 2021-09-20 2026-12-31 - 1434 PAULA DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 803 Cordova Dr., Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-02-08 803 Cordova Dr., Orlando, FL 32804 -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 1404 North Ronald Reagan Boulevard, Suite 1120, Longwood, FL 32750 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 Green Solutions Accounting Firm Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-02-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-25
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-08-19
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State